Company NameThe British Linen Company Limited
DirectorGreig Albert James Sharratt
Company StatusActive
Company NumberSC063024
CategoryPrivate Limited Company
Incorporation Date6 September 1977(46 years, 8 months ago)
Previous NameThe British Linen Bank Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Greig Albert James Sharratt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(45 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group 2nd Floor, Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Secretary NameLloyds Secretaries Limited (Corporation)
StatusCurrent
Appointed23 August 2012(34 years, 12 months after company formation)
Appointment Duration11 years, 8 months
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameWilliam Donald Marr
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1990(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1991)
RoleCompany Director
Correspondence AddressThe Coach House
Longforgan
Dundee
DD2 5ET
Scotland
Director NameMatthew Douglas McPhail
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1990(12 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 May 1994)
RoleBanker
Correspondence AddressMerlewood Hazel Lane
Petersham
Richmond
Surrey
TW10 7AP
Director NameDuncan James Macleod
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1990(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 June 1992)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMonkredding House
Kilwinning
Ayrshire
KA13 7QN
Scotland
Director NameJames Edward Boyd
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1990(12 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 April 1994)
RoleChartered Accountant
Correspondence AddressDunard
Station Road
Rhu
Dunbartonshire
G84 8LW
Scotland
Director NamePhilip Grimshaw Livesey
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1990(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1991)
RoleChartered Accountant
Correspondence Address15 Leycester Road
Knutsford
Cheshire
WA16 8QR
Director NameIan Fenton Brown
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1990(12 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 April 1991)
RoleBanker
Correspondence Address22 Cammo Gardens
Edinburgh
EH4 8EQ
Scotland
Director NameSir Peter Alexander Burt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1990(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1991)
RoleBanker
Correspondence AddressAuldhame
North Berwick
East Lothian
EH39 5PW
Scotland
Director NameJohn Stewart Hunter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1990(12 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 August 1995)
RoleBanker
Country of ResidenceScotland
Correspondence Address27 Queens Crescent
Edinburgh
EH9 2BA
Scotland
Secretary NameJohn William Robertson
NationalityBritish
StatusResigned
Appointed16 May 1990(12 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 March 2000)
RoleCompany Director
Correspondence Address52 Findhorn Place
Edinburgh
Midlothian
EH9 2NS
Scotland
Director NameJohn McCabe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(13 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 September 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address58 Battock Road
Brightons
Falkirk
Stirlingshire
FK2 0TT
Scotland
Director NameJames Eddie Kidd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(13 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 1997)
RoleBanker
Correspondence Address8 Woodhill Grove
Crossford
Dunfermline
Fife
KY12 8YG
Scotland
Director NameLindsay Moffat Forbes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 1994)
RoleSolicitor
Correspondence Address29 The Firs
Bowdon
Cheshire
WA14 2TF
Director NameDouglas Robert Black
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(13 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 1997)
RoleBanker
Correspondence Address10 King Malcolm Close
Edinburgh
EH10 7JB
Scotland
Director NameMr Thomas Bennie
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(15 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1997)
RoleBanker
Country of ResidenceScotland
Correspondence AddressNodsdale Falkirk Road
Linlithgow
West Lothian
EH49 7BQ
Scotland
Director NameMr Richard James Guy Davies
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(17 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookery Farm
Nayland Road
West Bergholt
Colchester
CO6 3DE
Director NameMr Noel Lorne Forsyth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(18 years, 8 months after company formation)
Appointment Duration9 months (resigned 02 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Culford Gardens
London
SW3 2ST
Director NameMr Anthony Philip Brown
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(19 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 1997)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Sutcliffe Close
London
NW11 6NT
Director NameProf James Robin Browning
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 1999)
RoleBanker
Correspondence Address7 Blackford Hill Grove
Edinburgh
EH9 3HA
Scotland
Director NameMrs Lesley Mary Samuel Knox
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(20 years after company formation)
Appointment Duration4 years (resigned 18 September 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Merton Lane
London
N6 6NB
Director NamePeter Mackay
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(20 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 1999)
RoleCompany Director
Correspondence Address6 Henderland Road
Edinburgh
EH12 6BB
Scotland
Director NameMr James Edward Black
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(20 years, 1 month after company formation)
Appointment Duration5 months (resigned 02 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Oakwood Drive
Newton Mearns
Glasgow
G77 5PU
Scotland
Director NameIan Brownlie Inglis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(20 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 September 2001)
RoleSolicitor
Correspondence Address10 Brechin Drive
Polmont
Falkirk
FK2 0YH
Scotland
Director NameIan Duncan Mackay
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 1999)
RoleCompany Director
Correspondence AddressGlenairthrey
12 Upper Glen Road
Bridge Of Allan
Stirlingshire
FK9 4PX
Scotland
Director NameColin David Leslie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(21 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2000)
RoleGeneral Manager Bank Of Scot
Correspondence Address12 Viewbank View
Bonnyrigg
Midlothian
EH19 2HU
Scotland
Director NameMr Gavin George Masterton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(21 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Coldingham Place
Garvock Hill
Dunfermline
Fife
KY12 7XS
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed15 March 2000(22 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameWilliam Gordon McQueen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(23 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address72 Ravelston Dykes
Edinburgh
Lothian
EH12 6HF
Scotland
Director NameAlistair Ian Macrae
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(26 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 December 2010)
RoleSolicitor
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameMr Harold Francis Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(26 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 December 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
Director NamePeter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(28 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 January 2009)
RoleBank Official
Correspondence AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
Secretary NameMr Laurence John Edwards
NationalityBritish
StatusResigned
Appointed27 June 2008(30 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 August 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group Level2, 1 Lochrin Square
92 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Philip Robert Grant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(31 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-48 Chiswell Street
London
EC1Y 4XX
Director NameHBOS Directors Limited (Corporation)
StatusResigned
Appointed31 December 2012(35 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 January 2016)
Correspondence Address25 Gresham Street
London
EC2V 7HN

Contact

Websitehalifax.co.uk
Telephone07 272966025
Telephone regionMobile

Location

Registered AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

25 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
18 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
11 December 2018Director's details changed for Mr Philip Robert Grant on 11 December 2018 (2 pages)
6 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5,000,000
(4 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5,000,000
(4 pages)
29 April 2016Amended accounts for a dormant company made up to 31 December 2015 (10 pages)
29 April 2016Amended accounts for a dormant company made up to 31 December 2015 (10 pages)
15 April 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
15 April 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
4 February 2016Termination of appointment of Hbos Directors Limited as a director on 29 January 2016 (1 page)
4 February 2016Termination of appointment of Hbos Directors Limited as a director on 29 January 2016 (1 page)
1 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
1 September 2015Statement of company's objects (2 pages)
1 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
1 September 2015Statement of company's objects (2 pages)
30 June 2015Full accounts made up to 31 December 2014 (15 pages)
30 June 2015Full accounts made up to 31 December 2014 (15 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5,000,000
(5 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 5,000,000
(5 pages)
13 January 2015Director's details changed for Mr Philip Robert Grant on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Philip Robert Grant on 13 January 2015 (2 pages)
9 July 2014Full accounts made up to 31 December 2013 (17 pages)
9 July 2014Full accounts made up to 31 December 2013 (17 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 5,000,000
(5 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 5,000,000
(5 pages)
3 July 2013Full accounts made up to 31 December 2012 (17 pages)
3 July 2013Full accounts made up to 31 December 2012 (17 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
19 February 2013Appointment of Hbos Directors Limited as a director (2 pages)
19 February 2013Appointment of Hbos Directors Limited as a director (2 pages)
17 January 2013Termination of appointment of Harold Baines as a director (1 page)
17 January 2013Termination of appointment of Harold Baines as a director (1 page)
23 August 2012Termination of appointment of Laurence Edwards as a secretary (1 page)
23 August 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
23 August 2012Termination of appointment of Laurence Edwards as a secretary (1 page)
23 August 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
30 July 2012Full accounts made up to 31 December 2011 (15 pages)
30 July 2012Full accounts made up to 31 December 2011 (15 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
22 June 2011Full accounts made up to 31 December 2010 (15 pages)
22 June 2011Full accounts made up to 31 December 2010 (15 pages)
25 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
22 December 2010Termination of appointment of Alistair Macrae as a director (1 page)
22 December 2010Termination of appointment of Alistair Macrae as a director (1 page)
23 June 2010Full accounts made up to 31 December 2009 (14 pages)
23 June 2010Full accounts made up to 31 December 2009 (14 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
20 November 2009Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page)
20 November 2009Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page)
10 August 2009Appointment terminated director alistair webster (1 page)
10 August 2009Appointment terminated director alistair webster (1 page)
15 June 2009Aud res section 519 (1 page)
15 June 2009Aud res section 519 (1 page)
20 May 2009Auditor's resignation (2 pages)
20 May 2009Auditor's resignation (2 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
2 April 2009Full accounts made up to 31 December 2008 (18 pages)
2 April 2009Full accounts made up to 31 December 2008 (18 pages)
2 February 2009Director appointed philip robert grant (2 pages)
2 February 2009Director appointed philip robert grant (2 pages)
22 January 2009Appointment terminated director peter cummings (1 page)
22 January 2009Appointment terminated director peter cummings (1 page)
1 July 2008Appointment terminated secretary lysanne black (1 page)
1 July 2008Appointment terminated secretary lysanne black (1 page)
1 July 2008Secretary appointed laurence john edwards (3 pages)
1 July 2008Secretary appointed laurence john edwards (3 pages)
9 June 2008Full accounts made up to 31 December 2007 (12 pages)
9 June 2008Full accounts made up to 31 December 2007 (12 pages)
6 June 2008Return made up to 16/05/08; full list of members (6 pages)
6 June 2008Return made up to 16/05/08; full list of members (6 pages)
29 October 2007Full accounts made up to 31 December 2006 (16 pages)
29 October 2007Full accounts made up to 31 December 2006 (16 pages)
22 June 2007Return made up to 16/05/07; full list of members (6 pages)
22 June 2007Return made up to 16/05/07; full list of members (6 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
27 October 2006Full accounts made up to 31 December 2005 (16 pages)
27 October 2006Full accounts made up to 31 December 2005 (16 pages)
30 May 2006Return made up to 16/05/06; full list of members (6 pages)
30 May 2006Return made up to 16/05/06; full list of members (6 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
13 January 2006New director appointed (6 pages)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (6 pages)
13 January 2006Director resigned (1 page)
14 June 2005Return made up to 16/05/05; full list of members (6 pages)
14 June 2005Return made up to 16/05/04; full list of members; amend (6 pages)
14 June 2005Return made up to 16/05/04; full list of members; amend (6 pages)
14 June 2005Return made up to 16/05/05; full list of members (6 pages)
13 June 2005Full accounts made up to 31 December 2004 (12 pages)
13 June 2005Full accounts made up to 31 December 2004 (12 pages)
27 May 2004Return made up to 16/05/04; full list of members (6 pages)
27 May 2004Return made up to 16/05/04; full list of members (6 pages)
14 April 2004Full accounts made up to 31 December 2003 (13 pages)
14 April 2004Full accounts made up to 31 December 2003 (13 pages)
8 January 2004New director appointed (3 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (7 pages)
8 January 2004New director appointed (3 pages)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (7 pages)
8 January 2004New director appointed (3 pages)
8 January 2004New director appointed (3 pages)
29 July 2003Full accounts made up to 31 December 2002 (13 pages)
29 July 2003Full accounts made up to 31 December 2002 (13 pages)
3 June 2003Return made up to 16/05/03; full list of members (6 pages)
3 June 2003Return made up to 16/05/03; full list of members (6 pages)
5 June 2002Company name changed the british linen bank LIMITED\certificate issued on 05/06/02 (2 pages)
5 June 2002Company name changed the british linen bank LIMITED\certificate issued on 05/06/02 (2 pages)
26 May 2002Return made up to 16/05/02; full list of members (6 pages)
26 May 2002Return made up to 16/05/02; full list of members (6 pages)
21 May 2002Full accounts made up to 31 December 2001 (14 pages)
21 May 2002Full accounts made up to 31 December 2001 (14 pages)
1 October 2001New director appointed (3 pages)
1 October 2001Director resigned (1 page)
1 October 2001New director appointed (3 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
28 September 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
28 September 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
20 August 2001Full accounts made up to 28 February 2001 (17 pages)
20 August 2001Full accounts made up to 28 February 2001 (17 pages)
30 May 2001Return made up to 16/05/01; full list of members (7 pages)
30 May 2001Return made up to 16/05/01; full list of members (7 pages)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (3 pages)
18 October 2000New director appointed (3 pages)
18 October 2000Director resigned (1 page)
6 July 2000£ ic 57925000/5000000 30/06/00 £ sr 52925000@1=52925000 (1 page)
6 July 2000£ ic 57925000/5000000 30/06/00 £ sr 52925000@1=52925000 (1 page)
14 June 2000Return made up to 16/05/00; full list of members (7 pages)
14 June 2000Registered office changed on 14/06/00 from: 4 melville street edinburgh EH3 7NZ (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Registered office changed on 14/06/00 from: 4 melville street edinburgh EH3 7NZ (1 page)
14 June 2000Return made up to 16/05/00; full list of members (7 pages)
26 May 2000Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
26 May 2000Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
26 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 May 2000Declaration of shares redemption:auditor's report (3 pages)
26 May 2000Declaration of shares redemption:auditor's report (4 pages)
26 May 2000Declaration of shares redemption:auditor's report (4 pages)
26 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 May 2000Declaration of shares redemption:auditor's report (3 pages)
26 May 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 May 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 May 2000Full accounts made up to 29 February 2000 (24 pages)
12 May 2000Full accounts made up to 29 February 2000 (24 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (1 page)
15 November 1999Auditor's resignation (1 page)
15 November 1999Auditor's resignation (1 page)
14 October 1999Memorandum and Articles of Association (29 pages)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1999Memorandum and Articles of Association (29 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
4 June 1999Return made up to 16/05/99; no change of members (29 pages)
4 June 1999Return made up to 16/05/99; no change of members (29 pages)
1 June 1999Full group accounts made up to 28 February 1999 (48 pages)
1 June 1999Director resigned (1 page)
1 June 1999Full group accounts made up to 28 February 1999 (48 pages)
1 June 1999Director resigned (1 page)
25 May 1999New director appointed (3 pages)
25 May 1999New director appointed (3 pages)
8 March 1999New director appointed (4 pages)
8 March 1999New director appointed (4 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
2 June 1998Return made up to 16/05/98; full list of members (27 pages)
2 June 1998Return made up to 16/05/98; full list of members (27 pages)
27 May 1998Full accounts made up to 28 February 1998 (27 pages)
27 May 1998Full accounts made up to 28 February 1998 (27 pages)
9 April 1998New director appointed (3 pages)
9 April 1998New director appointed (3 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
23 February 1998New director appointed (3 pages)
23 February 1998New director appointed (3 pages)
8 December 1997Particulars of contract relating to shares (3 pages)
8 December 1997Particulars of contract relating to shares (3 pages)
26 November 1997Photocopy 883 ot cash 6625000@1 (3 pages)
26 November 1997Photocopy 883 ot cash 6625000@1 (3 pages)
26 November 1997Ad 14/11/97--------- £ si 6625000@1=6625000 £ ic 51300000/57925000 (2 pages)
26 November 1997Ad 14/11/97--------- £ si 6625000@1=6625000 £ ic 51300000/57925000 (2 pages)
24 October 1997New director appointed (3 pages)
24 October 1997New director appointed (3 pages)
24 October 1997New director appointed (3 pages)
24 October 1997New director appointed (3 pages)
17 October 1997New director appointed (3 pages)
17 October 1997New director appointed (3 pages)
17 October 1997New director appointed (3 pages)
17 October 1997New director appointed (3 pages)
17 October 1997New director appointed (3 pages)
17 October 1997New director appointed (4 pages)
17 October 1997New director appointed (3 pages)
17 October 1997New director appointed (4 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
30 September 1997Particulars of contract relating to shares (3 pages)
30 September 1997Particulars of contract relating to shares (3 pages)
23 September 1997Photocopy 883 otc £22800000 (3 pages)
23 September 1997Photocopy 883 otc £22800000 (3 pages)
23 September 1997Ad 31/08/97--------- £ si 17800000@1=17800000 £ ic 33500000/51300000 (2 pages)
23 September 1997Ad 31/08/97--------- £ si 17800000@1=17800000 £ ic 33500000/51300000 (2 pages)
19 September 1997New director appointed (3 pages)
19 September 1997New director appointed (3 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
4 September 1997£ nc 38000000/60000000 27/08/97 (1 page)
4 September 1997£ nc 38000000/60000000 27/08/97 (1 page)
3 September 1997New director appointed (4 pages)
3 September 1997New director appointed (4 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
31 May 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(24 pages)
31 May 1997Director resigned (1 page)
31 May 1997Return made up to 16/05/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(24 pages)
31 May 1997Director resigned (1 page)
21 May 1997Full accounts made up to 28 February 1997 (28 pages)
21 May 1997Full accounts made up to 28 February 1997 (28 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997Director resigned (1 page)
3 February 1997New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996Return made up to 16/05/96; no change of members (25 pages)
28 May 1996Return made up to 16/05/96; no change of members (25 pages)
28 May 1996New director appointed (2 pages)
13 May 1996Full accounts made up to 29 February 1996 (27 pages)
13 May 1996Full accounts made up to 29 February 1996 (27 pages)
11 March 1996Director's particulars changed (1 page)
11 March 1996Director's particulars changed (1 page)
12 February 1996Director's particulars changed (1 page)
12 February 1996Director's particulars changed (1 page)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
9 June 1995Return made up to 16/05/95; full list of members (46 pages)
9 June 1995Return made up to 16/05/95; full list of members (46 pages)
9 May 1995Full accounts made up to 28 February 1995 (26 pages)
9 May 1995Full accounts made up to 28 February 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (215 pages)
15 August 1994Ad 29/07/94--------- £ si 10000000@1=10000000 £ ic 23500000/33500000 (2 pages)
15 August 1994Ad 29/07/94--------- £ si 10000000@1=10000000 £ ic 23500000/33500000 (2 pages)
8 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1994Memorandum and Articles of Association (24 pages)
8 August 1994Memorandum and Articles of Association (24 pages)
16 May 1994Full accounts made up to 31 January 1994 (26 pages)
16 May 1994Full accounts made up to 31 January 1994 (26 pages)
1 February 1993Ad 27/01/93--------- £ si 5500000@1=5500000 £ ic 18000000/23500000 (2 pages)
1 February 1993Ad 27/01/93--------- £ si 5500000@1=5500000 £ ic 18000000/23500000 (2 pages)
15 June 1990Full group accounts made up to 31 January 1990 (28 pages)
15 June 1990Full group accounts made up to 31 January 1990 (28 pages)
17 January 1990£ nc 18000000/28000000 20/12/89 (1 page)
17 January 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 January 1990£ nc 18000000/28000000 20/12/89 (1 page)
23 June 1987Full accounts made up to 31 January 1987 (24 pages)
23 June 1987Return made up to 13/05/87; full list of members (15 pages)
23 June 1987Return made up to 13/05/87; full list of members (15 pages)
23 June 1987Full accounts made up to 31 January 1987 (24 pages)
14 January 1987Allotment of shares (2 pages)
14 January 1987Allotment of shares (2 pages)
16 June 1986Full accounts made up to 31 January 1986 (24 pages)
16 June 1986Full accounts made up to 31 January 1986 (24 pages)
17 December 1985Allotment of shares (2 pages)
17 December 1985Allotment of shares (2 pages)